Search icon

MICHAEL ROSS CONSTRUCTION, LLC

Company Details

Name: MICHAEL ROSS CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 14 Dec 2006 (18 years ago)
Organization Date: 14 Dec 2006 (18 years ago)
Last Annual Report: 22 Mar 2011 (14 years ago)
Managed By: Members
Organization Number: 0652929
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 81 SPEED LANE, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Organizer

Name Role
MICHAEL ROSS Organizer

Registered Agent

Name Role
MICHAEL ROSS Registered Agent

Member

Name Role
MICHAEL ROSS Member

Signature

Name Role
MICHAEL ROSS Signature

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report Return 2012-03-01
Annual Report 2011-03-22
Annual Report 2010-04-01
Annual Report 2009-10-23
Annual Report 2008-09-09
Annual Report 2007-10-15
Articles of Organization 2006-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309216026 0452110 2007-02-21 COLEMAN RD, PADUCAH, KY, 42301
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-02-22
Case Closed 2009-09-29

Related Activity

Type Referral
Activity Nr 202693503
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B04
Issuance Date 2007-05-03
Abatement Due Date 2007-05-09
Current Penalty 1400.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-05-03
Abatement Due Date 2007-05-09
Current Penalty 1050.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260252 C
Issuance Date 2007-05-03
Abatement Due Date 2007-02-22
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-05-03
Abatement Due Date 2007-02-22
Current Penalty 1400.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State